Name: | GIRAMAR SA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2009 (15 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3846921 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Switzerland |
Address: | C/O K G PROPERTIES OF NY, 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001 |
Principal Address: | 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O K G PROPERTIES OF NY, 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTIANA IZZI | Chief Executive Officer | C/O K G PROPERTIES OF NY, 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-19 | 2012-10-11 | Address | C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252838 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
121011002434 | 2012-10-11 | BIENNIAL STATEMENT | 2011-08-01 |
090819000623 | 2009-08-19 | APPLICATION OF AUTHORITY | 2009-08-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State